REGENTER LCEP HOLDCO LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Group of companies' accounts made up to 2024-12-31

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

22/11/2422 November 2024 Termination of appointment of Kirsty O'brien as a director on 2024-11-22

View Document

22/11/2422 November 2024 Appointment of Mr Thomas Samuel Cunningham as a director on 2024-11-22

View Document

10/10/2410 October 2024 Appointment of Dr Peter James Harding as a director on 2024-09-30

View Document

10/10/2410 October 2024 Termination of appointment of Hannah Holman as a director on 2024-09-30

View Document

13/05/2413 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

19/03/2419 March 2024 Appointment of Miss Kirsty O'brien as a director on 2024-03-11

View Document

19/03/2419 March 2024 Termination of appointment of Vikki Louise Everett as a director on 2024-03-11

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

29/11/2329 November 2023 Group of companies' accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

13/02/2313 February 2023 Termination of appointment of Kirsty O'brien as a director on 2022-12-09

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

07/12/217 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

09/11/219 November 2021 Termination of appointment of Charlotte Sophie Ellen Douglass as a director on 2021-11-01

View Document

09/11/219 November 2021 Appointment of Ms Hannah Holman as a director on 2021-11-01

View Document

28/10/2128 October 2021 Appointment of Mr Oliver Matthew Peach as a secretary on 2021-10-28

View Document

07/10/217 October 2021 Termination of appointment of George Bogdan Bucur as a secretary on 2021-09-30

View Document

18/06/1918 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MISS VIKKI LOUISE EVERETT

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MISS KIRSTY O'BRIEN

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR CARL DIX

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD MOUNTNEY

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

28/09/1828 September 2018 SAIL ADDRESS CHANGED FROM: HCP MANAGEMENT IBEX HOUSE (4TH FLOOR, WEST) 42-47 MINORIES LONDON EC3N 1DY

View Document

27/09/1827 September 2018 CORPORATE SECRETARY APPOINTED HCP MANAGEMENT SERVICES LIMITED

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, SECRETARY TERESA HEDGES

View Document

05/06/185 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

18/04/1718 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED EDWARD MOUNTNEY

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN CORPETTI

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 1 KINGSWAY LONDON WC2B 6AN

View Document

15/12/1615 December 2016 SAIL ADDRESS CREATED

View Document

23/06/1623 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

27/01/1627 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MR CARL HARVEY DIX

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR GAYNOR BARRITT

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, SECRETARY MARIA LEWIS

View Document

28/09/1528 September 2015 SECRETARY APPOINTED TERESA SARAH HEDGES

View Document

30/05/1530 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

26/01/1526 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

01/07/141 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

05/02/145 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN LUCIEN CORPETTI / 18/10/2013

View Document

28/05/1328 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/01/1329 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

03/08/123 August 2012 DIRECTOR APPOINTED MRS GAYNOR BARRITT

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAYBUTT

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD GROOME

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB

View Document

27/04/1227 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/02/122 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEONARD GROOME / 24/01/2012

View Document

01/02/121 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MARIA LEWIS / 24/01/2012

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BAYBUTT / 24/01/2012

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR STUART COLVIN

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED CHRISTIAN LUCIEN CORPETTI

View Document

27/05/1127 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/01/1125 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES SAUNDERS

View Document

30/04/1030 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY ROGER MILLER

View Document

04/03/104 March 2010 SECRETARY APPOINTED MARIA LEWIS

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR VIKKI EVERETT

View Document

12/02/1012 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PENNY

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED RICHARD LEONARD GROOME

View Document

24/06/0924 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED MICHAEL BAYBUTT

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR IAN WELLS

View Document

12/02/0912 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 ADOPT ARTICLES 27/10/2008

View Document

29/04/0829 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/02/081 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0728 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 COMPANY NAME CHANGED LONDON CITY EAST PARTNERSHIP HOL DCO LIMITED CERTIFICATE ISSUED ON 25/10/06

View Document

28/06/0628 June 2006 S366A DISP HOLDING AGM 13/06/06

View Document

27/06/0627 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 SECRETARY RESIGNED

View Document

17/02/0617 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 SECRETARY RESIGNED

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0519 July 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 30/12/05

View Document

08/07/058 July 2005 £ NC 1000/25000 03/06/05

View Document

08/07/058 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0513 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0530 March 2005 NEW SECRETARY APPOINTED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 REGISTERED OFFICE CHANGED ON 21/03/05 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 COMPANY NAME CHANGED PIMCO 2253 LIMITED CERTIFICATE ISSUED ON 22/02/05

View Document

24/01/0524 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company